Chester
CH2 3NJ
Wales
Website | stjohnsbuildings.co.uk |
---|---|
Telephone | 0161 2141500 |
Telephone region | Manchester |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Williams 50.00% Ordinary |
---|---|
1 at £1 | Michael Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664 |
Cash | £453 |
Current Liabilities | £9,577 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
24 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 10 February 2014 (1 page) |
10 February 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
10 February 2014 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Michael Joseph Williams on 10 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Michael Joseph Williams on 10 February 2014 (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2010 | Incorporation (23 pages) |
18 January 2010 | Incorporation (23 pages) |